Company NameDolphin Property Group Limited
Company StatusDissolved
Company Number04892162
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Paul Fleet
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(1 day after company formation)
Appointment Duration8 years, 8 months (closed 15 May 2012)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
Secretary NameMr Michael Alexander
NationalityBritish
StatusClosed
Appointed10 September 2003(1 day after company formation)
Appointment Duration8 years, 8 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm, Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressFirst Floor
35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 3
(14 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 3
(14 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 September 2010Annual return made up to 31 August 2010 (13 pages)
10 September 2010Annual return made up to 31 August 2010 (13 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 October 2009Director's details changed for Andrew Paul Fleet on 5 October 2009 (3 pages)
8 October 2009Director's details changed for Andrew Paul Fleet on 5 October 2009 (3 pages)
8 October 2009Director's details changed for Andrew Paul Fleet on 5 October 2009 (3 pages)
10 September 2009Return made up to 31/08/09; no change of members (4 pages)
10 September 2009Return made up to 31/08/09; no change of members (4 pages)
1 June 2009Registered office changed on 01/06/2009 from, 207-208 moulsham street, chelmsford, essex, CM2 0LG (1 page)
1 June 2009Registered office changed on 01/06/2009 from, 207-208 moulsham street, chelmsford, essex, CM2 0LG (1 page)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 November 2008Return made up to 20/10/08; full list of members (10 pages)
6 November 2008Return made up to 20/10/08; full list of members (10 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
10 September 2007Return made up to 31/08/07; no change of members (6 pages)
10 September 2007Return made up to 31/08/07; no change of members (6 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Group of companies' accounts made up to 30 April 2006 (15 pages)
7 March 2007Group of companies' accounts made up to 30 April 2006 (15 pages)
25 September 2006Return made up to 31/08/06; full list of members (6 pages)
25 September 2006Return made up to 31/08/06; full list of members (6 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
31 October 2005Group of companies' accounts made up to 30 April 2005 (13 pages)
31 October 2005Group of companies' accounts made up to 30 April 2005 (13 pages)
16 September 2005Return made up to 31/08/05; full list of members (6 pages)
16 September 2005Return made up to 31/08/05; full list of members (6 pages)
19 November 2004Accounts made up to 30 April 2004 (6 pages)
19 November 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
13 September 2004Return made up to 31/08/04; full list of members (6 pages)
13 September 2004Return made up to 31/08/04; full list of members (6 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
24 March 2004Particulars of contract relating to shares (4 pages)
24 March 2004Ad 31/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 March 2004Particulars of contract relating to shares (4 pages)
24 March 2004Ad 31/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 January 2004Particulars of contract relating to shares (4 pages)
13 January 2004Particulars of contract relating to shares (4 pages)
13 January 2004Ad 29/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2004Ad 29/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2003Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
22 December 2003Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: 88A tooley street, london bridge, london, SE1 2TF (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: 88A tooley street, london bridge, london, SE1 2TF (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
9 September 2003Incorporation (10 pages)
9 September 2003Incorporation (10 pages)